UKBizDB.co.uk

DESERTOAK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Desertoak Limited. The company was founded 37 years ago and was given the registration number 02077583. The firm's registered office is in BRIAR CLOSE EVESHAM. You can find them at Units 7 & 8, Briar Close Business Park, Briar Close Evesham, Worcestershire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:DESERTOAK LIMITED
Company Number:02077583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43320 - Joinery installation
  • 43341 - Painting

Office Address & Contact

Registered Address:Units 7 & 8, Briar Close Business Park, Briar Close Evesham, Worcestershire, WR11 4JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 7 & 8, Briar Close Business Park, Briar Close Evesham, WR11 4JT

Director07 January 2022Active
23 The Heathers, Evesham, WR11 6PE

Secretary-Active
The Slingit, Evesham Road, Broadway, WR12 7HU

Secretary29 February 1996Active
The Old Stables, Colin Lane, Broadway, United Kingdom, WR12 7PB

Secretary01 September 1998Active
29 Drysdale Close, Wickhamford, Evesham, WR11 7RZ

Director09 October 1991Active
23 The Heathers, Evesham, WR11 6PE

Director23 June 1993Active
Units 7 & 8, Briar Close Business Park, Briar Close Evesham, WR11 4JT

Director07 January 2022Active
The Old Stables, Colin Lane, Broadway, United Kingdom, WR12 7PB

Director-Active
Winters Cottage, 16 Leamington Road, Broadway, United Kingdom, WR12 7DZ

Director17 June 2008Active
Brampton House 46 Broadway Road, Evesham, WR11 6BQ

Director-Active
5 The Squires, Blackminster, Evesham, WR11 5XN

Director23 June 1993Active
The Slinget, Evesham Road, Broadway, Evesham, WR12 7HU

Director01 June 1993Active

People with Significant Control

Mr Darren Scott Dawson
Notified on:20 June 2023
Status:Active
Date of birth:March 1971
Nationality:British
Address:Units 7 & 8, Briar Close Evesham, WR11 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
James Barrymore Ditchfield
Notified on:01 June 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:The Old Stables, Colin Lane, Broadway, United Kingdom, WR12 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person secretary company with change date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Accounts

Change account reference date company previous shortened.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.